HASKER ARCHITECTS LTD

Company Documents

DateDescription
29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/12/2229 December 2022 Final Gazette dissolved following liquidation

View Document

29/09/2229 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

12/11/2112 November 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/11/214 November 2021 Registered office address changed from 1620-1622 High Street Knowle Solihull West Midlands B93 0JU to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 2021-11-04

View Document

04/11/214 November 2021 Statement of affairs

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Resolutions

View Document

04/11/214 November 2021 Appointment of a voluntary liquidator

View Document

14/07/2114 July 2021 Termination of appointment of Helen Ferguson Baxter Scoffham as a director on 2021-07-08

View Document

19/05/2119 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN FERGUSON BAXTER SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

22/03/2122 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 22/03/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/06/2012 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

27/06/1927 June 2019 DIRECTOR APPOINTED MR GARY JAMES HARPER

View Document

08/04/198 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MRS HELEN FERGUSON BAXTER SCOFFHAM

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY RALPH SCOFFHAM / 21/08/2018

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/03/1618 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/03/1426 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 SECRETARY APPOINTED MR ROBERT PAUL ELLIS

View Document

23/10/1323 October 2013 APPOINTMENT TERMINATED, DIRECTOR HERBERT HOPKINS

View Document

03/05/133 May 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/05/119 May 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 PREVSHO FROM 31/03/2010 TO 31/10/2009

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED JEFFREY RALPH SCOFFHAM

View Document

28/03/0928 March 2009 DIRECTOR APPOINTED HERBERT JOHN HOPKINS

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, SECRETARY TEMPLE SECRETARIES LIMITED LOGGED FORM

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATE, DIRECTOR BARBARA KAHAN LOGGED FORM

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

05/03/095 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company